Name: | CARPETS BY CERTIFIED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1963 (62 years ago) |
Date of dissolution: | 10 May 2011 |
Entity Number: | 159562 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 5604 THIRD AVE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA ANN STONBELY | Chief Executive Officer | 5604 THIRD AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
CYNTHIA ANN STONBELY | DOS Process Agent | 5604 THIRD AVE, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-18 | 2003-08-07 | Address | 5604-3RD AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 2003-08-07 | Address | 5604-3RD AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
1995-04-18 | 2003-08-07 | Address | 5604-3RD AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
1963-08-29 | 1995-04-18 | Address | 11 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110510000173 | 2011-05-10 | CERTIFICATE OF DISSOLUTION | 2011-05-10 |
090826002866 | 2009-08-26 | BIENNIAL STATEMENT | 2009-08-01 |
070910002002 | 2007-09-10 | BIENNIAL STATEMENT | 2007-08-01 |
051007002660 | 2005-10-07 | BIENNIAL STATEMENT | 2005-08-01 |
030807002014 | 2003-08-07 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State